Company NameGuinness Overseas Holdings Limited
Company StatusActive
Company Number01488969
CategoryPrivate Limited Company
Incorporation Date1 April 1980(44 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(37 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMs Kara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2018(38 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameDorotea Keresztesi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityHungarian
StatusCurrent
Appointed11 September 2020(40 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleHead Of Corporate Fc&A
Country of ResidenceHungary
Correspondence AddressDozsa Gyorgy Ut 144.
Budapest
1134
Director NameMr Brian Ford Baldock
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(12 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Donnington
Newbury
Berkshire
RG14 2JT
Director NameColin Archibald Storm
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(12 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address20 Elthanan Mews
London
W9 2JE
Director NameMr John Frederick Hearnden
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressLyncroft Chichester Close
Dorking
Surrey
RH4 1LP
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed13 August 1992(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameDr Brendon Richard O'Neill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Burdon Lane
Sutton
Surrey
SM2 7PT
Secretary NamePaul Martin Forster
NationalityBritish
StatusResigned
Appointed01 June 1997(17 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 January 1998)
RoleSecretary
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Director NameRaymond James Joy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(17 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 June 2007)
RoleFinance Director
Correspondence AddressTudor Wood
Manor Road
Penn
Bucks
HP10 8JA
Secretary NameSharon Maria Elizabeth Odonovan
NationalityBritish
StatusResigned
Appointed26 January 1998(17 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2001)
RoleSecretary
Correspondence Address89 Fenman Gardens
Goodmayes
Essex
IG3 9TP
Director NameMr David Herbert Campbell Hampshire
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(18 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 09 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Cottage
Stoke Wood Stoke Poges
Buckinghamshire
SL2 4AU
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed31 October 2001(21 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(25 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Nicholas Bodo Blazquez
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(25 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(25 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(25 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(25 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed03 August 2006(26 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 August 2014)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(27 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(27 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(28 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMr Andrew Mark Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(29 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rosebery Road
Epsom
Surrey
KT18 6AB
Director NameMr John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(30 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(30 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(31 years after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2011(31 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(31 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Ian Anthony Hockney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(34 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2015)
RoleAccountant
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Aniko Mahler
Date of BirthNovember 1976 (Born 47 years ago)
NationalityHungarian
StatusResigned
Appointed05 November 2015(35 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2018)
RoleHead Of Statutory Compliance
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(35 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(36 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(37 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameGabor Kovacs
Date of BirthOctober 1980 (Born 43 years ago)
NationalityHungarian
StatusResigned
Appointed01 August 2018(38 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressVaci Ut 20-26
Budapest
1132
Hungary

Contact

Websitediageo.com
Telephone01348 559756
Telephone regionFishguard

Location

Registered Address16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Diageo PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£210,244,000
Cash£2,000
Current Liabilities£9,876,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
20 July 2023Resolutions
  • RES13 ‐ Company business 27/06/2023
(1 page)
28 March 2023Full accounts made up to 30 June 2022 (28 pages)
29 September 2022Director's details changed for Kara Elizabeth Major on 29 September 2022 (2 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
6 May 2022Director's details changed for Dora Keresztesi on 1 May 2022 (2 pages)
1 April 2022Full accounts made up to 30 June 2021 (27 pages)
23 March 2022Director's details changed for Kara Elizabeth Major on 21 March 2022 (2 pages)
23 March 2022Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022 (2 pages)
21 March 2022Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ to 16 Great Marlborough Street London W1F 7HS on 21 March 2022 (1 page)
21 March 2022Change of details for Diageo Plc as a person with significant control on 21 March 2022 (2 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 30 June 2020 (25 pages)
16 September 2020Appointment of Dora Keresztesi as a director on 11 September 2020 (2 pages)
3 September 2020Termination of appointment of Gabor Kovacs as a director on 1 September 2020 (1 page)
15 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
23 January 2020Full accounts made up to 30 June 2019 (24 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
12 August 2019Statement of capital following an allotment of shares on 8 August 2019
  • GBP 87,560,100
(3 pages)
9 January 2019Full accounts made up to 30 June 2018 (22 pages)
3 October 2018Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page)
3 October 2018Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
2 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
2 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
29 March 2018Full accounts made up to 30 June 2017 (20 pages)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
5 April 2017Full accounts made up to 30 June 2016 (19 pages)
5 April 2017Full accounts made up to 30 June 2016 (19 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
7 January 2016Full accounts made up to 30 June 2015 (14 pages)
7 January 2016Full accounts made up to 30 June 2015 (14 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
10 April 2015Full accounts made up to 30 June 2014 (13 pages)
10 April 2015Full accounts made up to 30 June 2014 (13 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
3 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 July 2014Section 519 (3 pages)
15 July 2014Section 519 (3 pages)
4 March 2014Full accounts made up to 30 June 2013 (13 pages)
4 March 2014Full accounts made up to 30 June 2013 (13 pages)
6 September 2013Termination of appointment of Nicholas Blazquez as a director (2 pages)
6 September 2013Termination of appointment of Nicholas Blazquez as a director (2 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(6 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(6 pages)
27 March 2013Full accounts made up to 30 June 2012 (13 pages)
27 March 2013Full accounts made up to 30 June 2012 (13 pages)
10 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Statement of company's objects (2 pages)
24 March 2012Termination of appointment of Andrew Smith as a director (1 page)
24 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Full accounts made up to 30 June 2011 (12 pages)
23 March 2012Full accounts made up to 30 June 2011 (12 pages)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
13 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (10 pages)
13 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (10 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
2 March 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
2 March 2011Termination of appointment of Andrew Smith as a director (1 page)
2 March 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
2 March 2011Termination of appointment of Andrew Smith as a director (1 page)
17 December 2010Full accounts made up to 30 June 2010 (11 pages)
17 December 2010Full accounts made up to 30 June 2010 (11 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
2 December 2010Director's details changed for Mr Nicholas Bodo Blazquez on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Mr Nicholas Bodo Blazquez on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Mr Nicholas Bodo Blazquez on 1 December 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (9 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (9 pages)
26 March 2010Full accounts made up to 30 June 2009 (12 pages)
26 March 2010Full accounts made up to 30 June 2009 (12 pages)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
17 September 2009Return made up to 13/08/09; full list of members (5 pages)
17 September 2009Return made up to 13/08/09; full list of members (5 pages)
20 August 2009Director appointed andrew milner smith (1 page)
20 August 2009Director appointed andrew milner smith (1 page)
3 April 2009Full accounts made up to 30 June 2008 (11 pages)
3 April 2009Full accounts made up to 30 June 2008 (11 pages)
10 September 2008Return made up to 13/08/08; full list of members (5 pages)
10 September 2008Director appointed adele ann abigail (4 pages)
10 September 2008Director appointed adele ann abigail (4 pages)
10 September 2008Return made up to 13/08/08; full list of members (5 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
18 September 2007Return made up to 13/08/07; full list of members (3 pages)
18 September 2007Return made up to 13/08/07; full list of members (3 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
7 September 2006Return made up to 13/08/06; full list of members (3 pages)
7 September 2006Return made up to 13/08/06; full list of members (3 pages)
7 July 2006Full accounts made up to 30 June 2005 (12 pages)
7 July 2006Full accounts made up to 30 June 2005 (12 pages)
24 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
24 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
3 October 2005Return made up to 13/08/05; full list of members (3 pages)
3 October 2005Return made up to 13/08/05; full list of members (3 pages)
23 September 2005New director appointed (5 pages)
23 September 2005New director appointed (5 pages)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
30 August 2005New director appointed (7 pages)
30 August 2005New director appointed (6 pages)
30 August 2005New director appointed (7 pages)
30 August 2005New director appointed (6 pages)
30 August 2005New director appointed (7 pages)
30 August 2005New director appointed (7 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
17 January 2005Full accounts made up to 30 June 2004 (12 pages)
17 January 2005Full accounts made up to 30 June 2004 (12 pages)
23 August 2004Return made up to 13/08/04; full list of members (2 pages)
23 August 2004Return made up to 13/08/04; full list of members (2 pages)
11 June 2004Full accounts made up to 30 June 2003 (12 pages)
11 June 2004Full accounts made up to 30 June 2003 (12 pages)
28 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
28 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
3 September 2003Return made up to 13/08/03; full list of members (5 pages)
3 September 2003Return made up to 13/08/03; full list of members (5 pages)
2 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
17 March 2003Full accounts made up to 30 June 2002 (12 pages)
17 March 2003Full accounts made up to 30 June 2002 (12 pages)
5 September 2002Return made up to 13/08/02; full list of members (6 pages)
5 September 2002Return made up to 13/08/02; full list of members (6 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
20 March 2002Full accounts made up to 30 June 2001 (14 pages)
20 March 2002Full accounts made up to 30 June 2001 (14 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Secretary resigned (1 page)
16 August 2001Return made up to 13/08/01; full list of members (5 pages)
16 August 2001Return made up to 13/08/01; full list of members (5 pages)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: 8 henrietta place london W1M 9AG (1 page)
15 February 2001Registered office changed on 15/02/01 from: 8 henrietta place london W1M 9AG (1 page)
16 August 2000Return made up to 13/08/00; full list of members (7 pages)
16 August 2000Return made up to 13/08/00; full list of members (7 pages)
14 June 2000Secretary's particulars changed (1 page)
14 June 2000Secretary's particulars changed (1 page)
14 June 2000Registered office changed on 14/06/00 from: park royal brewery london NW10 7RR (1 page)
14 June 2000Registered office changed on 14/06/00 from: park royal brewery london NW10 7RR (1 page)
2 May 2000Full accounts made up to 30 June 1999 (15 pages)
2 May 2000Full accounts made up to 30 June 1999 (15 pages)
13 August 1999Return made up to 13/08/99; full list of members (7 pages)
13 August 1999Return made up to 13/08/99; full list of members (7 pages)
18 May 1999Auditor's resignation (2 pages)
18 May 1999Auditor's resignation (2 pages)
15 February 1999Full accounts made up to 30 June 1998 (11 pages)
15 February 1999Full accounts made up to 30 June 1998 (11 pages)
9 September 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Secretary resigned (1 page)
21 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
21 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
7 November 1997Director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
27 August 1997Return made up to 13/08/97; no change of members (5 pages)
27 August 1997Return made up to 13/08/97; no change of members (5 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
22 July 1997Full accounts made up to 31 December 1996 (10 pages)
22 July 1997Full accounts made up to 31 December 1996 (10 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (10 pages)
30 October 1996Full accounts made up to 31 December 1995 (10 pages)
12 September 1996Return made up to 13/08/96; full list of members (6 pages)
12 September 1996Return made up to 13/08/96; full list of members (6 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
25 September 1995Return made up to 13/08/95; no change of members (4 pages)
25 September 1995Return made up to 13/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
4 November 1991Memorandum and Articles of Association (22 pages)
4 November 1991Memorandum and Articles of Association (22 pages)
4 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
4 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
29 October 1985Company name changed\certificate issued on 29/10/85 (3 pages)
29 October 1985Company name changed\certificate issued on 29/10/85 (3 pages)
21 May 1984Company name changed\certificate issued on 21/05/84 (2 pages)
21 May 1984Company name changed\certificate issued on 21/05/84 (2 pages)
5 September 1980Company name changed\certificate issued on 05/09/80 (2 pages)
5 September 1980Company name changed\certificate issued on 05/09/80 (2 pages)
1 April 1980Incorporation (13 pages)
1 April 1980Incorporation (13 pages)